HACKWOOD BUILDING SERVICES - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRYAN RICHARD HARVEY / 28/07/2023
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-26 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES
2022-05-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRYAN RICHARD HARVEY / 27/04/2022
2022-05-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA HARVEY
2022-05-04 update statutory_documents CESSATION OF MARK POOLE AS A PSC
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-04 delete phone 01256 355 559
2021-02-04 insert address Unit 7 Moniton Estate, West Ham Lane Basingstoke RG22 6NQ
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-08-10 update statutory_documents CESSATION OF BRYAN RICHARD HARVEY AS A PSC
2020-08-02 update website_status OK => DomainNotFound
2020-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARD HARVEY / 17/07/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-08-25 update website_status FlippedRobots => FailedRobots
2019-07-20 update website_status OK => FlippedRobots
2018-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARD HARVEY / 07/09/2018
2018-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN RICHARD HARVEY
2017-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK POOLE
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK POOLE
2017-06-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK WHITBY
2015-11-06 update statutory_documents DIRECTOR APPOINTED MR MARK POOLE
2015-09-07 delete address UNIT 7 MONITON ESTATE WEST HAM LANE BASINGSTOKE HAMPSHIRE ENGLAND RG22 6NQ
2015-09-07 insert address UNIT 7 MONITON ESTATE WEST HAM LANE BASINGSTOKE HAMPSHIRE RG22 6NQ
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-09-07 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-08-27 update statutory_documents 23/08/15 FULL LIST
2015-05-26 update website_status OK => DomainNotFound
2015-05-07 delete address 101 HACKWOOD ROAD BASINGSTOKE HAMPSHIRE RG21 3AR
2015-05-07 insert address UNIT 7 MONITON ESTATE WEST HAM LANE BASINGSTOKE HAMPSHIRE ENGLAND RG22 6NQ
2015-05-07 update registered_address
2015-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 101 HACKWOOD ROAD BASINGSTOKE HAMPSHIRE RG21 3AR
2014-12-15 update statutory_documents DIRECTOR APPOINTED MR BRYAN RICHARD HARVEY
2014-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EILEEN WHITBY
2014-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EILEEN WHITBY
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-09-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-08-28 update statutory_documents 23/08/14 FULL LIST
2014-08-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-10-31 update website_status Disallowed => OK
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-06 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-09-06 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-09-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-23 update statutory_documents 23/08/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update returns_last_madeup_date 2011-11-24 => 2012-08-23
2013-06-22 update returns_next_due_date 2012-12-22 => 2013-09-20
2013-04-29 update website_status OK => Disallowed
2012-08-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-23 update statutory_documents 23/08/12 FULL LIST
2012-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2011-11-30 update statutory_documents 24/11/11 FULL LIST
2011-10-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-07 update statutory_documents 24/11/10 FULL LIST
2010-12-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-26 update statutory_documents 24/11/09 FULL LIST
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALAN WHITBY / 24/11/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EILEEN JOAN WHITBY / 24/11/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HUW JONES / 24/11/2009
2009-01-12 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-26 update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-02-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-14 update statutory_documents RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2006-12-28 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-28 update statutory_documents RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-22 update statutory_documents RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2006-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-15 update statutory_documents RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-16 update statutory_documents RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-02-05 update statutory_documents RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2003-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2001-11-29 update statutory_documents RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2000-12-19 update statutory_documents RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
1999-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 41/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1999-12-02 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-02 update statutory_documents NEW SECRETARY APPOINTED
1999-12-01 update statutory_documents DIRECTOR RESIGNED
1999-12-01 update statutory_documents SECRETARY RESIGNED
1999-11-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION