ALAN BAILEY GROUNDWORKS - History of Changes


DateDescription
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-02 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES
2022-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-12 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-06-03 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-22 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-12 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES
2018-10-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN BAILEY / 01/11/2017
2018-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-24 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-01-25 delete phone 01335 324 650 / 07976 767010
2018-01-25 delete registration_number 05267828
2018-01-25 delete vat 507948419
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA BAILEY
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-06 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-11-07 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-10-28 update statutory_documents 22/10/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-30 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-02-14 delete source_ip 217.199.187.73
2015-02-14 insert source_ip 217.199.187.65
2014-12-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-12-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-11-17 update statutory_documents 22/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-05-03 delete index_pages_linkeddomain doveinternet.co.uk
2014-05-03 delete source_ip 91.208.99.12
2014-05-03 insert phone 01335 324 650 / 07976 767010
2014-05-03 insert source_ip 217.199.187.73
2013-12-07 delete address 52A ST. JOHN STREET ASHBOURNE DERBYSHIRE ENGLAND DE6 1GH
2013-12-07 insert address 52A ST. JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GH
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-12-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-11-05 update statutory_documents 22/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-21 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-23 update returns_next_due_date 2012-11-19 => 2013-11-19
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-04-27 update website_status FlippedRobotsTxt => OK
2013-04-27 insert index_pages_linkeddomain doveinternet.co.uk
2013-04-27 insert index_pages_linkeddomain fwi.co.uk
2013-03-03 update website_status FlippedRobotsTxt
2013-01-20 update website_status FlippedRobotsTxt
2012-11-19 update statutory_documents 22/10/12 FULL LIST
2012-08-22 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2012 FROM C/O LIBRA BUSINESS ESSENTIALS LTD UNIT 1 WELLINGTON YARD ST. JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GH UNITED KINGDOM
2011-10-27 update statutory_documents 22/10/11 FULL LIST
2011-09-02 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2011 FROM THE POST OFFICE, MAPPLETON ASHBOURNE DERBYSHIRE DE6 2AB
2010-10-28 update statutory_documents 22/10/10 FULL LIST
2010-05-18 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-09 update statutory_documents 22/10/09 FULL LIST
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN BAILEY / 08/12/2009
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TINA BAILEY / 08/12/2009
2009-09-05 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-12 update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-04-16 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-12-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-27 update statutory_documents RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-05-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-24 update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-06-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05
2005-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/05 FROM: THE OLD VICARAGE, 51 ST JOHN STREET, ASHBOURNE DERBYSHIRE DE6 1GP
2005-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/05 FROM: THE POST OFFICE, MAPPLETON ASHBOURNE DERBYSHIRE DE6 2AB
2005-11-25 update statutory_documents RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2004-11-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-19 update statutory_documents NEW SECRETARY APPOINTED
2004-11-19 update statutory_documents DIRECTOR RESIGNED
2004-11-19 update statutory_documents SECRETARY RESIGNED
2004-10-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION