INTEX FACADES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-17 delete person Andrew Gladwin
2024-03-17 delete person Kevin Johal
2024-03-17 delete person Lobsang Thupten
2024-03-17 insert person Audrius Jadeska
2024-03-17 insert person Danail Marinov
2024-03-17 insert person Kimberley Robinson
2024-03-17 insert person Paramjeet Sihag
2024-03-17 insert person Rob Philips
2024-03-17 insert person Tinotenda Kusena
2024-03-17 insert person vasile silaghi
2023-11-16 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLS / 18/09/2023
2023-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX WHEATLEY / 18/09/2023
2023-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MILLS / 18/09/2023
2023-09-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA HAYS / 18/09/2023
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-03 update website_status OK => InvalidLanguage
2022-10-31 insert otherexecutives Alex Wheatley
2022-10-31 delete person Jessica Garner
2022-10-31 delete person Katie Martin
2022-10-31 delete person Max Knight
2022-10-31 insert person Andrew Gladwin
2022-10-31 insert person Lobsang Thupten
2022-10-31 update person_title Alex Wheatley: Quantity Surveyor => Director
2022-10-31 update person_title Andrius Timofejevas: Contracts Manager => Project Manager
2022-10-31 update person_title Marius Timofejevas: Contracts Manager => Project Manager
2022-10-31 update person_title Piotr Piwowar: Contracts Manager => Project Manager
2022-10-21 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-10-12 update statutory_documents DIRECTOR APPOINTED MR ALEX WHEATLEY
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2021-12-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPOSAL HOLDINGS LTD
2021-12-22 update statutory_documents CESSATION OF JAYNE MILLS AS A PSC
2021-12-22 update statutory_documents CESSATION OF JOHN FRANCIS MILLS AS A PSC
2021-12-22 update statutory_documents CESSATION OF STEVEN MILLS AS A PSC
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-01 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MILLS / 21/05/2021
2021-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MILLS / 05/10/2020
2020-12-07 delete address UNIT 5 MILLENNIUM BUSINESS PARK CONCORDE WAY MANSFIELD NOTTINGHAMSHIRE NG19 7JZ
2020-12-07 insert address INTEX FACADES LTD BLEAK HILL SIDINGS OFF SHEEPBRIDGE LANE MANSFIELD NOTTINGHAMSHIRE ENGLAND NG18 5EP
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-12-07 update registered_address
2020-12-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE MILLS
2020-12-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MILLS
2020-11-02 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2020 FROM UNIT 5 MILLENNIUM BUSINESS PARK CONCORDE WAY MANSFIELD NOTTINGHAMSHIRE NG19 7JZ
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2020-05-26 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/06/2017
2019-11-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-11-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-10-21 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-02-12 update statutory_documents SECRETARY APPOINTED MISS NICOLA HAYS
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MILLS / 30/10/2018
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-26 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-06-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-06-28 update statutory_documents 31/05/17 STATEMENT OF CAPITAL GBP 14
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL STANILAND
2017-02-23 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-01-16 update statutory_documents DIRECTOR APPOINTED MR STEVEN MILLS
2016-07-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-22 update statutory_documents 03/06/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-11 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-07-07 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-06-29 update statutory_documents 03/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-10-31 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-07-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-06-12 update statutory_documents 03/06/14 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
2014-04-01 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-07-01 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-06-03 update statutory_documents 03/06/13 FULL LIST
2012-12-14 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-28 update statutory_documents 03/06/12 FULL LIST
2012-04-27 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-04-13 update statutory_documents ADOPT ARTICLES 04/04/2012
2011-06-24 update statutory_documents 03/06/11 FULL LIST
2011-04-12 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAYNE MILLS
2010-06-21 update statutory_documents 03/06/10 FULL LIST
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLS / 03/06/2010
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANILAND / 03/06/2010
2010-03-25 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLS / 08/06/2009
2009-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE MILLS / 08/06/2009
2009-06-08 update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-05-08 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-29 update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-12-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-06-20 update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 30 HELMSLEY ROAD, RAINWORTH MANSFIELD NOTTINGHAMSHIRE NG21 0DG
2006-06-06 update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2005-07-11 update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-06-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-15 update statutory_documents NEW SECRETARY APPOINTED
2004-06-15 update statutory_documents DIRECTOR RESIGNED
2004-06-15 update statutory_documents SECRETARY RESIGNED
2004-06-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION