BORDER ROOFING (SUDBURY) LIMITED - History of Changes


DateDescription
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-13 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, 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
2022-06-27 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_outstanding 2 => 1
2021-04-07 update num_mort_satisfied 2 => 3
2021-03-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-12-07 delete address BELLTACK WORKS MIDDLETON ROAD SUDBURY SUFFOLK CO10 7LJ
2020-12-07 insert address 22 FRIARS STREET SUDBURY SUFFOLK ENGLAND CO10 2AA
2020-12-07 update num_mort_outstanding 3 => 2
2020-12-07 update num_mort_satisfied 1 => 2
2020-12-07 update registered_address
2020-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2020 FROM BELLTACK WORKS MIDDLETON ROAD SUDBURY SUFFOLK CO10 7LJ
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-10-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD BUCK / 18/09/2020
2020-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD BUCK / 18/09/2020
2020-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLAIRE BUCK / 18/09/2020
2020-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLAIRE BUCK / 18/09/2020
2020-09-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLAIRE BUCK / 18/09/2020
2020-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANTHONY EDWARD BUCK / 18/09/2020
2020-08-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-07-07 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2018-06-30 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO 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
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, 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
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-12-07 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-11-18 update statutory_documents 29/09/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-01 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address BELLTACK WORKS MIDDLETON ROAD SUDBURY SUFFOLK ENGLAND CO10 7LJ
2015-01-07 insert address BELLTACK WORKS MIDDLETON ROAD SUDBURY SUFFOLK CO10 7LJ
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2015-01-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-12-11 update statutory_documents 29/09/14 FULL LIST
2014-09-30 delete contact_pages_linkeddomain sudburyroofingsupplies.co.uk
2014-09-30 delete index_pages_linkeddomain sudburyroofingsupplies.co.uk
2014-09-07 delete address 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA
2014-09-07 insert address BELLTACK WORKS MIDDLETON ROAD SUDBURY SUFFOLK ENGLAND CO10 7LJ
2014-09-07 update registered_address
2014-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-31 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-09 delete address Unit 4A & 4B, Bull Lane Industrial Estate, Acton, Sudbury, Suffolk CO10 0BD
2014-04-09 delete fax 01787 312023
2014-04-09 insert address Belltack Works, Middleton Road, Sudbury, Suffolk CO10 7LJ
2014-04-09 insert address Middleton Road, Sudbury, Suffolk CO10 7LJ
2014-04-09 insert fax 01787 852920
2014-04-09 update primary_contact Unit 4A & 4B, Bull Lane Industrial Estate, Acton, Sudbury, Suffolk CO10 0BD => Middleton Road, Sudbury, Suffolk CO10 7LJ
2013-12-07 delete address UNIT 4A & 4B BULL LANE INDUSTRIAL ESTATE, BULL LANE ACTON SUDBURY SUFFOLK ENGLAND CO10 0BD
2013-12-07 insert address 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-12-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-11-28 update statutory_documents 29/09/13 FULL LIST
2013-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2013 FROM UNIT 4A & 4B BULL LANE INDUSTRIAL ESTATE, BULL LANE ACTON SUDBURY SUFFOLK CO10 0BD ENGLAND
2013-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD BUCK / 25/10/2013
2013-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLAIRE BUCK / 25/10/2013
2013-10-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLAIRE BUCK / 25/10/2013
2013-08-02 delete source_ip 217.8.240.25
2013-08-02 insert source_ip 176.32.230.7
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
2013-08-01 update num_mort_charges 3 => 4
2013-08-01 update num_mort_outstanding 2 => 3
2013-07-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059513810004
2013-07-04 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 4522 - Erection of roof covering & frames
2013-06-23 insert sic_code 43910 - Roofing activities
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
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
2013-05-13 delete contact_pages_linkeddomain theideasforge.co.uk
2013-05-13 delete index_pages_linkeddomain theideasforge.co.uk
2013-05-13 insert contact_pages_linkeddomain facebook.com
2013-05-13 insert contact_pages_linkeddomain qfconstruction.co.uk
2013-05-13 insert index_pages_linkeddomain facebook.com
2013-05-13 insert index_pages_linkeddomain qfconstruction.co.uk
2013-01-19 update website_status FlippedRobotsTxt
2012-10-02 update statutory_documents 29/09/12 FULL LIST
2012-06-30 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-07 update statutory_documents 29/09/11 FULL LIST
2011-08-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 3 WESTROPPS LONG MELFORD SUDBURY CO10 9HW
2010-12-13 update statutory_documents 29/09/10 FULL LIST
2010-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD BUCK / 01/06/2010
2010-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLAIRE BUCK / 01/06/2010
2010-12-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLAIRE BUCK / 01/06/2010
2010-07-01 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-10 update statutory_documents 29/09/09 FULL LIST
2009-07-25 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-12-08 update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-19 update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2006-12-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION