KEN FERRIE BUILDERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-22 delete address Units 1 & 2 Hillview Industrial Units 12 Barrys Lane Scarborough North Yorkshire YO12 4HA
2023-01-22 insert address Units 1 & 2 Hillview Industrial Units 12 Barrys Lane Scarborough North Yorkshire YO12 4BZ
2023-01-22 update primary_contact Units 1 & 2 Hillview Industrial Units 12 Barrys Lane Scarborough North Yorkshire YO12 4HA => Units 1 & 2 Hillview Industrial Units 12 Barrys Lane Scarborough North Yorkshire YO12 4BZ
2023-01-12 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-02 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2022-02-28
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-03-31
2021-02-03 update website_status OK => FlippedRobots
2021-01-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-12 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-08-25 update website_status FlippedRobots => FailedRobots
2019-07-30 update website_status OK => FlippedRobots
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-12-16 update website_status OK => FlippedRobots
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-17 insert address Units 1 & 2 Hillview Industrial Units 12 Barrys Lane Scarborough North Yorkshire YO12 4HA
2017-06-17 update primary_contact null => Units 1 & 2 Hillview Industrial Units 12 Barrys Lane Scarborough North Yorkshire YO12 4HA
2017-04-26 delete address UNIT 7 OLYMPIAN TRADING ESTATE, CAYTON LOW ROAD EASTFIELD SCARBOROUGH NORTH YORKSHIRE ENGLAND YO11 3BT
2017-04-26 insert address UNIT 1 HILL VIEW INDUSTRIAL UNIT, BARRYS LANE SCARBOROUGH ENGLAND YO12 4HA
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-26 update registered_address
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2017 FROM UNIT 1 HILL VIEW INDUSTRIAL ESTATEBARRYS LANE BARRYS LANE SCARBOROUGH YO12 4HA ENGLAND
2017-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2017 FROM UNIT 7 OLYMPIAN TRADING ESTATE, CAYTON LOW ROAD EASTFIELD SCARBOROUGH NORTH YORKSHIRE YO11 3BT ENGLAND
2017-02-17 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-13 delete address SUITE 4 WILLIAM STREET BUSINESS CENTRE 7A LOWER CLARK STREET IND ESTATE SCARBOROUGH NORTH YORKSHIRE YO12 7PP
2016-05-13 insert address UNIT 7 OLYMPIAN TRADING ESTATE, CAYTON LOW ROAD EASTFIELD SCARBOROUGH NORTH YORKSHIRE ENGLAND YO11 3BT
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-27 update statutory_documents 31/03/16 FULL LIST
2016-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2016 FROM SUITE 4 WILLIAM STREET BUSINESS CENTRE 7A LOWER CLARK STREET IND ESTATE SCARBOROUGH NORTH YORKSHIRE YO12 7PP
2016-03-31 delete index_pages_linkeddomain e-sol.org.uk
2016-03-31 insert alias Ken Ferrie Builders
2016-03-31 insert index_pages_linkeddomain northbaydesigns.co.uk
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-29 update statutory_documents 31/03/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-20 update statutory_documents 31/03/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA FERRIE
2013-04-04 update statutory_documents 31/03/13 FULL LIST
2012-11-06 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents DIRECTOR APPOINTED MRS PATRICIA FERRIE
2012-04-02 update statutory_documents 31/03/12 FULL LIST
2012-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALEXANDER PHILIP FERRIE / 31/03/2012
2012-02-27 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-19 update statutory_documents 31/03/11 FULL LIST
2011-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALEXANDER PHILIP FERRIE / 31/03/2011
2011-05-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATRICA FERRIE / 31/03/2011
2010-08-12 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-14 update statutory_documents 31/03/10 FULL LIST
2009-10-10 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-06-04 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATRICA FERRIE / 01/03/2009
2009-04-08 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-22 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-11 update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-18 update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05
2004-12-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-12-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-10-21 update statutory_documents NEW SECRETARY APPOINTED
2004-06-29 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2004-04-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-07 update statutory_documents DIRECTOR RESIGNED
2004-04-07 update statutory_documents SECRETARY RESIGNED
2004-03-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION