GENERATIONS CONSTRUCTION - History of Changes


DateDescription
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-14 update website_status OK => FlippedRobots
2020-07-23 update website_status OK => FlippedRobots
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-08-21 update website_status FailedRobots => FlippedRobots
2019-08-05 update website_status FlippedRobots => FailedRobots
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES
2019-07-15 update website_status OK => FlippedRobots
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-03-28 update website_status OK => FlippedRobots
2019-03-07 delete address 45 COLLEGE ROAD COLLEGE TOWN SANDHURST BERKSHIRE ENGLAND GU47 0RA
2019-03-07 insert address 45 PINEWOOD AVENUE OWLSMOOR CROWTHORNE BERKSHIRE ENGLAND RG45 6RR
2019-03-07 update registered_address
2019-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / JONATHAN WICKS / 06/02/2019
2019-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 45 COLLEGE ROAD COLLEGE TOWN SANDHURST BERKSHIRE GU47 0RA ENGLAND
2019-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BARRY WICKS / 06/02/2019
2019-02-07 delete address 45 PINEWOOD AVENUE CROWTHORNE BERKSHIRE RG45 6RR
2019-02-07 insert address 45 COLLEGE ROAD COLLEGE TOWN SANDHURST BERKSHIRE ENGLAND GU47 0RA
2019-02-07 update registered_address
2019-01-22 delete phone 01344 752 536
2019-01-22 insert phone 01276 33889
2019-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 45 PINEWOOD AVENUE CROWTHORNE BERKSHIRE RG45 6RR
2018-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES
2018-05-08 update account_category TOTAL EXEMPTION SMALL => null
2018-05-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BARRY WICKS
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-02-09 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-09 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-15 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-08-09 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-07-29 update statutory_documents 08/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-18 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 45 PINEWOOD AVENUE CROWTHORNE BERKSHIRE UNITED KINGDOM RG45 6RR
2014-09-07 insert address 45 PINEWOOD AVENUE CROWTHORNE BERKSHIRE RG45 6RR
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-08 => 2014-07-08
2014-09-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-08-04 update statutory_documents 08/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-11 delete address 65 Oxford Road Owlsmoor Sandhurst Berkshire GU47 0TS
2013-10-11 insert address 45 Pinewood Avenue Crowthorne Berkshire RG45 6RR
2013-10-11 update primary_contact 65 Oxford Road Owlsmoor Sandhurst Berkshire GU47 0TS => 45 Pinewood Avenue Crowthorne Berkshire RG45 6RR
2013-09-06 update returns_last_madeup_date 2012-07-08 => 2013-07-08
2013-09-06 update returns_next_due_date 2013-08-05 => 2014-08-05
2013-08-09 update statutory_documents 08/07/13 FULL LIST
2013-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON BARRY WICKS / 07/08/2013
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete address 65 OXFORD ROAD OWLSMOOR BERKSHIRE UNITED KINGDOM GU47 0TS
2013-06-21 insert address 45 PINEWOOD AVENUE CROWTHORNE BERKSHIRE UNITED KINGDOM RG45 6RR
2013-06-21 update registered_address
2013-06-21 delete sic_code 4525 - Other special trades construction
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-08 => 2012-07-08
2013-06-21 update returns_next_due_date 2012-08-05 => 2013-08-05
2013-03-29 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-09 update statutory_documents 08/07/12 FULL LIST
2012-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 65 OXFORD ROAD OWLSMOOR BERKSHIRE GU47 0TS UNITED KINGDOM
2012-04-17 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents 08/07/11 NO CHANGES
2011-03-31 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents 08/07/10 FULL LIST
2010-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON BARRY WICKS / 01/07/2010
2010-03-01 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-16 update statutory_documents RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2008-07-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION